Advanced company searchLink opens in new window

MRS MAGOOTY C.I.C.

Company number SC536301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
20 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
07 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
02 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
05 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
07 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Dec 2017 CH01 Director's details changed for Sarah Elizabeth Longfield on 14 December 2017
06 Nov 2017 CICCON Change of name
06 Nov 2017 CERTNM Company name changed mrs magooty LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
06 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-15
21 Sep 2017 AP01 Appointment of Ms Phyllis Anne Kinney Smith Dobson Steel as a director on 15 September 2017
21 Sep 2017 AP01 Appointment of Ms Katrina Jane Caldwell as a director on 15 September 2017
01 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
18 Nov 2016 AD01 Registered office address changed from Nrfg Flemington Houise Flemington Street Glasgow G21 4BX to 179 Orchard Park Avenue Thornliebank Glasgow G46 7DQ on 18 November 2016
12 Jun 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
25 May 2016 NEWINC Incorporation